2023
Previous Announcements
Resignation of Chief Financial Officer, 6 December
Annual General Meeting Documents, 30 November
Business Sales Update, 4 October
Appendix 4G and Corporate Governance Statement, 28 October
Notice of Annual General Meeting, 24 October
FY22 Full Year Results: 22 August 2022
Quarterly Activities, Appendix 4C September
Quarterly Activities, Appendix 4C, June
Announcement of Contract Extensions
Quarterly Activities, Appendix 4C March
Substantial Holder, Change of interest 3 March 2022
Resignation of CEO: 28 February
Company Financial Results 1H22, 24 February
December Quarterly Activities Report and Appendix 4C, 24 January
Purchase of 49% interest in Codee Cleaning Services, 7 December
Appointment of Corporate Advisor, 7 December
>Appointment of Corporate Advisor 7 December
Results of Annual General Meeting
>Results of Annual General Meeting
Annual General Meeting documents: 29 November 2021
September Quarter Results Summary & Outlook
MIL Millennium RaaS update 2021 10 25
Appendix 4G and Corporate Governance Statement 2021
Appendix 4G and Corporate Governance Statement 2021
Notice of Annual General Meeting/ Proxy Form, 2021
Notice of Annual General Meeting 2021
Quarterly Activities, Appendix 4C Cash Flow Report
>Quarterly Activities Report, September
Performance Rights Plan, 21 October 2021
Proposed issue of Securities, 21 October 2021
> Proposed Issue of Securities 211021
Quarterly Activities, Appendix 4C Cash Flow Report
>Quarterly Activities Report, September
Contracts Update: Victoria, 4 October 2021
New and extended contracts Awarded
Millennium Service Group Results Summary & Outlook: 16 August 2021
> RAAS results summary and outlook 18 August 2021
FY21 Full Year Results: 16 August 2021
> FY21 Full Year Results Announcement (pdf)
> FY21 Full Year Results Presentation (pdf)
> FY21 Full Year Results Appendix 4E (pdf)
Contracts Update: 2 August 2021
> Contracts-Update (pdf)
Change Of Interests Of Substantial Shareholder Notice: 30 June 2021
> Notice Of Change Of Interest Of Substantial Shareholder (pdf)
Updated People And Risk Committee Charter: 16 June 2021
> People and Risk Committee Charter (pdf)
Resignation and Appointment Of CEO: 17 May 12021
> Resignation and Appointment Of CEO (pdf)
March 2021 Quarterly Activities Report and Appendix 4C: 28 April 2021
March 2021 Quarterly Activities Report and Appendix 4C (pdf)
Audit Committee Charter Updated and Adopted By The Board: 27 April 2021
> Audit Committee Charter (pdf)
Initial Director’s Interest Notice, Darren Perry: 5 March 2021
Appointment Of Non-Executive Director, Darren Perry: 5 March 2021
> Appointment Of Non-Executive Director, Darren Perry (pdf)
Final Director’s Interest Notice: 1 March 2021
FY21 Half Year Results: 23 February 2021
> FY21 H1 Results Announcement (pdf)
> FY21 H1 Results Presentation (pdf)
> FY21 H1 Results Appendix 4E (pdf)
Becoming A Substantial Holder: 28 January 2021
Change Of Director’s Interest Notice – 14 December 2020
Appointment of Stuart Grimshaw as Chairman – 3 December 2020
FY20 Full Year Results Appendix 4E
> Download pdf
FY20 Full Year Results Letter to Shareholders
> Download pdf
FY20 Full Year Results Presentation
> Download pdf
Appointment of Stuart Grimshaw as Chairman – 3 December 2020
Initial Director’s Interest Notices (Stuart Grimshaw and Rohan Garnett) – 3 December 2020
Retirement Of Chairman – Roger Smeed – 2 December 2020
Appointment of Two Non-Executive Directors – 24 November 2020
2020 Millennium Services Group Annual General Meeting – 24 November 2020
CEO Report to the 2020 AGM
> Download pdf
Chairman’s Address to the 2020 AGM
> Download pdf
CEO Report to the 2020 AGM – presentation
> Download pdf
Letter to ASX – Results of the 2020 AGM
> Download pdf
Notification Of Renewed Banking Facility – 29 October 2020
Change In Substantial Shareholding – 16 October 2020
Change In Substantial Shareholding – 12 October 2020
Ceasing to be a substantial holder – Stephen Lidbury
> Download pdf
Becoming a substantial holder – Mr Stephen Michael Lidbury & Mrs Joanne Lidbury
> Download pdf
Becoming a substantial holder Amendment – Mr Stephen Michael Lidbury & Mrs Joanne Lidbury
> Download pdf
COVID19 Business Update – 26 May 2020
FY20 Half Year Results – 18 February 2020
FY20 H1 Results Announcement
> Download pdf
FY20 H1 Results Presentation
> Download pdf
FY20 H1 Appendix 4D
> Download pdf
Millennium Signs Long-Term Contracts Worth $118M – 5 December 2019
2019 Millennium Services Group Annual General Meeting – 27 November 2019
2019 AGM Presentation
> Download pdf
2019 AGM Chairman’s Address
> Download pdf
2019 AGM CEO’s Address
> Download pdf
2019 AGM Meeting Results
> Download pdf
Notice Of 2019 Annual General Meeting – 25 October 2019
FY19 Annual Report, Appendix 4G & Corporate Governance Statement – 25 October 2019
FY19 Annual Report 2019
> Download pdf
Appendix 4G and Corporate Governance Statement
> Download pdf
Millennium’s Expansion in NZ Continues – 9 October 2019
Change Of Director’s Interest Notice – 27 September 2019
Ceasing To Be A Substantial Holder – 23 September 2019
Ceasing To Be A Substantial Holder – 10 September 2019
FY19 Annual Results – 29 August 2019
Letter from the Chairman
> Download pdf
4E Annual Results Report
> Download pdf
FY19 Annual Results Presentation
> Download pdf
Change Of Director’s Interest Notice – 1 April 2019
Change Of Interest In Substantial Holder – 11 March 2019
Final Director’s Interest Notice – 7 March 2019
Resignation Of Non-Executive Director – 7 March 2019
1H19 Results – 28 February 2019
FY19 First Half Results Presentation
> Download pdf
FY19 First Half Results Announcement – Final (updated)
> Download pdf
FY19 First Half Report & Accounts – Appendix 4D-31122018 – Final
> Download pdf
Initial Director’s Interest Notice – 15 February 2019
Appointment Of New CEO – Darren Boyd – 24 January 2019
Appointment Of CoSec – Michael Constable – 7 December 2018
2018 AGM – 4 December 2018
2018 AGM Results – 27 November 2018
> Download pdf
2018 AGM Chairman’s Address
> Download pdf
Restructure And Earnings Guidance 27-11-18 – 4 December 2018
Change Of Interests Of Substantial Holder – 3 December 2018
Notice Of Initial Substantial Holder – 27 November 2018
Senior Management And Board Changes – 22 November 2018
Final Director’s Interest Notice – 21 November 2018
Notice Of Ceasing To Be A Substantial Holder – 5 November 2018
Market Update – Whole Of Business Review – 1 November 2018
FY18 Annual Report, Appendix 4G & Corporate Governance Statement – 26 October 2018
Millennium Annual Report 2018
> Download pdf
Appendix 4G and Corporate Governance Statement 2018
> Download pdf
Notice Of Annual General Meeting 2018 – Tuesday, 27 November 2018 At 10:00 AM AEDST – 26 October 2018
Board Appointment – 17 October 2018
Initial Director’s Interest Notice – 17 October 2018
Company Secretary Appointment – 12 October 2018
Initial Directors Interest X 2 – 6 October 2018
Final Directors Interest X 3 – 6 October 2018
Final Directors Interest X 2 – 6 October 2018
Section 249D Notice And Resignation Of Directors – 4 October 2018
Millennium Board Changes – 28 September 2018
Millennium Senior Executive Appointments – 19 September 2018
Notice Of Ceasing To Be A Substantial Holder – 14 September 2018
Notice Of Change Of Interests Of Substantial Holder – 13 September 2018
Becoming A Substantial Holder – 13 September 2018
Change In Substantial Holding – 11 September 2018
2018 Annual Results – 31 August 2018
Millennium Services Group Ltd – Final Appendix 4E and Financial Statements
> Download pdf
FY18 Results Presentation
> Download pdf
ASX Announcement FY18 Announcement
> Download pdf
Notice Of Ceasing To Be A Substantial Holder – 30 August 2018
Notice Of Change Of Interests Of Substantial Holder – 27 August 2018
Release Of 2018 Full Year Results & Investor Conference Call – 24 August 2018
Change In Substantial Holding – 17 August 2018
Change In Substantial Holding – 7 August 2018
Release Of FY18 Results And Investor Conference Call – 3 August 2018
Change In Substantial Holding – 16 July 2018
Change In Substantial Holding – 1 June 2018
Becoming A Substantial Holder – 2 May 2018
Millennium Wins New Contracts – 26 April 2018
Change Of Director’s Interest Notice – 26 April 26, 2018
Change Of Director’s Interest Notice – 18 April 2018
Change In Substantial Holding – 13 April 2018
Change Of Director’s Interest Notice – 10 April 2018
Change Of Director’s Interest Notice – 15 March 2018
Change In Substantial Holding CBA – 14 March 2018
Change In Substantial Holding – 9 March 2018
1H18 Results – 27 February 2018
1H18 Results ASX Announcement
> Download pdf
Appendix 4D-Millennium Services Group Ltd-31 Dec 2017
> Download pdf
1H18 Investor Presentation
> Download pdf
ASX Announcement Resignation Of CFO And Company Secretary – 5 February 2018
FY17 AGM – 27 November 2017
Voting Results of 2017 AGM
> Download pdf
FY17 AGM Presentation
> Download pdf
FY17 AGM Chairman’s Address
> Download pdf
Final Director’s Interest Notice – 31 October 2017
Initial Director’s Interest Notice – 31 October 2017
2017 Annual Report, Notice Of AGM & Appendix 4G – 27 October 2017
Appendix 4G 2017
> Download pdf
Millennium Notice of Annual General Meeting 2017
> Download pdf
Millennium Annual Report 2017
> Download pdf
Changes To The Board – 27 October 2017
Notification Of Dividend Distribution – Update – 28 August 2017
Notification Of Dividend Distribution – 28 August 2017
FY17 Results – 28 August 2017
FY17 Investor Presentation
> Download pdf
FY17 Results ASX Announcement
> Download pdf
4E Preliminary Final Report
> Download pdf
Notice Of FY17 Results Date – 4 August 2017
Initial Director’s Interest Notice – 3 July 2017
Final Director’s Interest Notice – 3 July 2017
Appointment Of New CEO Craig Hanley – 27 June 2017
Change Of Director’s Interest Notice – 5 April 2017
S&P Dow Jones Indices Announces March 2017 Rebalance – 10 March 2017
Change Of Director’s Interest Notice – 7 March 2017
1H17 Results – 28 February 2017
Notice of dividend distribution
> Download pdf
FY17 Interim Results
> Download pdf
FY17 Interim Results Presentation
> Download pdf
FY17 Interim Results Announcement
> Download pdf
4D Half Year Report
> Download pdf
Notice Of FY17 Interim Results Date – 3 February 2017
Change Of Director’s Interest Notice – 30 January 2017
Notice To All Millennium Employees – 23 January 2017
Notice Of Ceasing To Be A Substantial Holder – 20 January 2017
Change In Director’s Interest Notice – 3 January 2017
Change Of Directors Interest Notice – 13 December 2016
Change of Directors Interest Notice Gregory Henry McCormack
> Download pdf
Change of Directors Interest Notice Mark Richard Baldwin
> Download pdf
Change Of Director’s Interest Notice – 28 November 2016
2016 Annual General Meeting – 28 November 2016
2016 AGM Chairman & CEO Address
> Download pdf
2016 AGM Chairman & CEO Presentation
> Download pdf
Results of 2016 Annual General Meeting
> Download pdf
Notice Of Initial Substantial Holder – 25 November 2016
Notice of Initial Substantial Holder Tomi Sasha Holdings
> Download pdf
Notice of Initial Substantial Holder SG Hiscock & Company
> Download pdf
Notice of Initial Substantial Holder Royce Galea Pty Ltd
> Download pdf
Notice of Initial Substantial Holder Stephen Lidbury
> Download pdf
Change Of Directors Interest Notice – 31 October 2016
Change of Directors Interest Notice Peter McKenzie Anderson
> Download pdf
Change of Directors Interest Notice Gregory Henry McCormack
> Download pdf
2016 Annual Report, Notice Of AGM & Appendix 4G – 27 October 2016
Notice of 2016 Annual General Meeting
> Download pdf
Appendix 4G Key to Disclosures Corporate Governance Council Principles & Recommendations
> Download pdf
2016 Annual Report to Shareholders
> Download pdf
Initial Director’s Interest Notice – 26 October 2016
Millennium Completes Acquisition Of Airlite Group – 25 October 2016
Millennium To Acquire Airlite Group – 21 October 2016
Notice Of Dividend Distribution – 2 September 2016
FY16 Full Year Results – 29 August 2016
ASX Announcement – FY16 Full Year Results
> Download pdf
FY16 Results Presentation
> Download pdf
FY16 Appendix 4E and Consolidated Financial Statements
> Download pdf
Notice Of FY16 Results Date – 1 August 2016
Profit Guidance – 4 July 2016
Appointment Of Chief Financial Officer – 18 May 2016
Becoming A Substantial Holder – 16 May 2016
Change In Substantial Holding – 16 May 2016
ASIC Relief For First Half Year Financial Reports – 26 April 2016
Resignation Of CFO & Company Secretary – 18 April 2016
S&P Dow Jones Announces March Quarterly Review – 11 March 2016
Millennium Secures 12 New Cleaning Contracts – 1 March 2016
1H16 Results – 25 February 2016
1H16 Investor Presentation – Updated
> Download pdf
Appendix 4D 1H16 Results
> Download pdf
1H16 Results Announcement
> Download pdf
1H16 Investor Presentation
> Download pdf
Acquisition Of The Business Of National Cleaning Services Australia Pty Ltd – 20 January 2016
Initial Public Offering Information – 19 November 2015
Distribution Schedule
> Download pdf
Information Form and Checklist
> Download pdf
ACS Agreement Statement
> Download pdf
Appendix 1A
> Download pdf
ASX Market Release – Pre-Quotation Disclosure
> Download pdf
Audited Full Year 2013 Accounts
> Download pdf
Audited Full Year 2014 Accounts
> Download pdf
Audited Full Year 2015 Accounts
> Download pdf
Company’s Admission Disclosure Letter
> Download pdf
Constitution
> Download pdf
Listing Rule 1 2 5A Statements
> Download pdf
Omnibus Equity Plan Rules
> Download pdf
Option Terms
> Download pdf
Securities subject to voluntary escrow
> Download pdf
Security Trading Policy
> Download pdf
Top 20 Holders
> Download pdf
Initial Director’s Interest Notice – 19 November 2015
Initial Directors Interest Notice Gregory Henry McCormack
> Download pdf
Initial Directors Interest Notice Mark Richard Baldwin
> Download pdf
Initial Directors Interest Notice Peter McKenzie Anderson
> Download pdf
Initial Directors Interest Notice Stephen Michael John Lidbury
> Download pdf
Initial Directors Interest Notice Stephen Ray Williams
> Download pdf
Millennium Set For ASX Debut Following Successful IPO
November 19, 2015